Search icon

ALFRED C. DENTI INSURANCE AGENCY, INC.

Company Details

Name: ALFRED C. DENTI INSURANCE AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Nov 1992 (32 years ago)
Entity Number: 1681374
ZIP code: 13209
County: Onondaga
Place of Formation: New York
Address: 1429 MILTON AVE, SOLVAY, NY, United States, 13209

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALBERT R DENTI Chief Executive Officer 1429 MILTON AVE, SOLVAY, NY, United States, 13209

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1429 MILTON AVE, SOLVAY, NY, United States, 13209

History

Start date End date Type Value
2002-10-29 2004-12-10 Address 1429 MILTON AVE., SOLVAY, NY, 13209, 1619, USA (Type of address: Service of Process)
2002-10-29 2004-12-10 Address 1429 MILTON AVE., SOLVAY, NY, 13209, 1619, USA (Type of address: Chief Executive Officer)
2002-10-29 2004-12-10 Address 1429 MILTON AVE., SOLVAY, NY, 13209, 1619, USA (Type of address: Principal Executive Office)
2000-11-01 2002-10-29 Address 1429 MILTON AVE, SOLVAY, NY, 13209, USA (Type of address: Principal Executive Office)
1993-11-02 2002-10-29 Address 1429 MILTON AVENUE, SOLVAY, NY, 13209, USA (Type of address: Chief Executive Officer)
1993-11-02 2002-10-29 Address 1429 MILTON AVENUE, SOLVAY, NY, 13209, USA (Type of address: Service of Process)
1993-11-02 2000-11-01 Address 1429 MILTON AVENUE, SOLVAY, NY, 13209, USA (Type of address: Principal Executive Office)
1992-11-18 1993-11-02 Address 1429 MILTON AVENUE, SOLVAY, NY, 13209, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141110006883 2014-11-10 BIENNIAL STATEMENT 2014-11-01
121116002388 2012-11-16 BIENNIAL STATEMENT 2012-11-01
101108002043 2010-11-08 BIENNIAL STATEMENT 2010-11-01
081028002642 2008-10-28 BIENNIAL STATEMENT 2008-11-01
061113002057 2006-11-13 BIENNIAL STATEMENT 2006-11-01
041210002263 2004-12-10 BIENNIAL STATEMENT 2004-11-01
021029002276 2002-10-29 BIENNIAL STATEMENT 2002-11-01
001101002319 2000-11-01 BIENNIAL STATEMENT 2000-11-01
981102002475 1998-11-02 BIENNIAL STATEMENT 1998-11-01
961118002116 1996-11-18 BIENNIAL STATEMENT 1996-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9745668104 2020-07-29 0248 PPP 1429 MILTON AVE, SYRACUSE, NY, 13209-1619
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23751
Loan Approval Amount (current) 23751
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50256
Servicing Lender Name Solvay Bank
Servicing Lender Address 1537, Milton Ave, Solvay, NY, 13209-1621
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SYRACUSE, ONONDAGA, NY, 13209-1619
Project Congressional District NY-22
Number of Employees 2
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 50256
Originating Lender Name Solvay Bank
Originating Lender Address Solvay, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23885.59
Forgiveness Paid Date 2021-02-24

Date of last update: 15 Mar 2025

Sources: New York Secretary of State